Durham Road
Houghton-Le-Spring
Durham
Secretary Name | Thomas Barrass |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1994(18 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Cragside Durham Road Houghton Le Spring Tyne & Wear DH5 8NF |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Secretary Name | Mr Dennis Grieveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Mrs Marjorie Barrass |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1994) |
Role | Headteacher |
Correspondence Address | Cragside Durham Road Houghton Le Spring Tyne & Wear DH5 8NF |
Secretary Name | Mrs Marjorie Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1994) |
Role | Headteacher |
Correspondence Address | Cragside Durham Road Houghton Le Spring Tyne & Wear DH5 8NF |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 1995 |
---|---|
Turnover | £417,000 |
Gross Profit | £127,524 |
Net Worth | £83,534 |
Cash | £5,094 |
Current Liabilities | £333,177 |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 3 January 2017 (overdue) |
---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o cork gully hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o cork gully hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: palatine house blue house point road stockton-on -tees cleveland TS18 2PJ (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: palatine house blue house point road stockton-on -tees cleveland TS18 2PJ (1 page) |
30 October 1996 | Order of court to wind up (1 page) |
30 October 1996 | Order of court to wind up (1 page) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |